logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mascolo, Pauline Rose

    Related profiles found in government register
  • Mascolo, Pauline Rose
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, England

      IIF 1
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 2
    • icon of address Innovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

      IIF 3
  • Mascolo, Pauline Rose
    British commercial director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mascolo, Pauline Rose
    British commercial technical director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Summerdown Manor, Summerdown Lane, Beech Avenue, Effingham, Leatherhead, KT24 5TP, United Kingdom

      IIF 26 IIF 27
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, England, GU34 1HN, United Kingdom

      IIF 28
    • icon of address 58-60, Stamford Street, London, SE1 9LX, United Kingdom

      IIF 29
    • icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, SL3 6DA

      IIF 30
    • icon of address Innovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

      IIF 31
    • icon of address Innovia House, St. Marys Road, Middlegreen, Slough, SL3 6DA, England

      IIF 32
  • Mascolo, Pauline Rose
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 33
  • Mascolo, Pauline Rose
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mascolo, Pauline Rose
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdown Manor, Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 70
  • Mascolo, Pauline Rose
    British com technical director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mascolo, Pauline Rose
    British com. technical director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdown Manor, Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 94
  • Mascolo, Pauline Rose
    British commercial techinical director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mascolo, Pauline Rose
    British commercial technical director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mascolo, Pauline Rose
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdown Manor, Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 155 IIF 156
  • Mascolo, Pauline Rose
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdown Manor, Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 157
  • Mrs Pauline Rose Mascolo
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 158 IIF 159
    • icon of address 58 - 60, Stamford Street, London, SE1 9LX

      IIF 160
    • icon of address 58-60, Stamford Street, London, SE1 9LX

      IIF 161
    • icon of address Innovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA

      IIF 162
    • icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA

      IIF 163
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -91,963 GBP2020-08-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 65 - Director → ME
  • 2
    TONI & GUY (DARLINGTON 2) LIMITED - 2005-10-14
    TONI & GUY (UXBRIDGE) LIMITED - 2013-09-02
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 146 - Director → ME
  • 3
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -150,532 GBP2022-08-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 63 - Director → ME
  • 6
    T6 HAIRDRESSING LIMITED - 2018-05-24
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -268,072 GBP2022-08-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address Innovia House Marish Wharf, St. Marys Road Middlegreen, Slough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -528,472 GBP2020-08-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-12-10 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Has significant influence or control over the trustees of a trustOE
  • 9
    MAGIC SALON SYSTEMS (U.K.) LIMITED - 1997-09-26
    MAXFOUR LIMITED - 1997-07-15
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,819,229 GBP2019-08-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 61 - Director → ME
  • 10
    T10 HAIRDRESSING LIMITED - 2022-05-17
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -118,847 GBP2022-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 5 - Director → ME
  • 12
    TONI & GUY CHARITABLE TRUST LIMITED - 2006-02-04
    icon of address 58-60 Stamford Street, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    38,558 GBP2024-08-31
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 70 - Director → ME
  • 13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 62 - Director → ME
  • 15
    T3 HAIRDRESSING LIMITED - 2018-04-20
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,796 GBP2022-08-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address Styles & Associates Berkeley House, Amery Street, Alton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -265,143 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 14 - Director → ME
Ceased 142
  • 1
    TONI & GUY (ANDOVER) LIMITED - 2016-12-05
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,791 GBP2022-08-31
    Officer
    icon of calendar 2004-07-13 ~ 2008-01-31
    IIF 139 - Director → ME
  • 2
    icon of address Innovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2021-11-12
    IIF 15 - Director → ME
  • 3
    ESSENSUALS (BILLERICAY) LIMITED - 2019-03-07
    BILLERICAY (E) HAIRDRESSING LIMITED - 2021-12-06
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,644 GBP2024-08-31
    Officer
    icon of calendar 2003-04-22 ~ 2008-01-31
    IIF 121 - Director → ME
  • 4
    icon of address Innovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -82,185 GBP2021-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-11-12
    IIF 69 - Director → ME
  • 5
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,530 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 60 - Director → ME
  • 6
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-05-06
    IIF 42 - Director → ME
  • 7
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    92,202 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 33 - Director → ME
  • 8
    TONI & GUY (BRACKNELL) LIMITED - 2017-11-22
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,276 GBP2024-08-31
    Officer
    icon of calendar 2005-04-13 ~ 2006-06-30
    IIF 84 - Director → ME
  • 9
    TONI & GUY (BRAINTREE) LIMITED - 2016-05-26
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,600 GBP2018-08-31
    Officer
    icon of calendar 2003-05-06 ~ 2008-01-31
    IIF 138 - Director → ME
  • 10
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -207,250 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2025-05-06
    IIF 54 - Director → ME
  • 11
    ESSENSUALS (BRISTOL) LIMITED - 2013-01-08
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-11 ~ 2006-11-17
    IIF 101 - Director → ME
  • 12
    TONI & GUY (BRISTOL) LIMITED - 2019-04-20
    TONI & GUY (NOTTING HILL GATE) LIMITED - 1998-03-27
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2006-11-16
    IIF 72 - Director → ME
  • 13
    GARANLINK LIMITED - 1999-05-26
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,400 GBP2022-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 56 - Director → ME
  • 14
    TONI & GUY (CLAPHAM) LIMITED - 2017-12-20
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,873 GBP2024-08-31
    Officer
    icon of calendar 2003-06-05 ~ 2006-12-21
    IIF 116 - Director → ME
  • 15
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    186,385 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 7 - Director → ME
  • 16
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-30 ~ 2025-05-06
    IIF 19 - Director → ME
  • 17
    icon of address Innovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2021-11-12
    IIF 32 - Director → ME
  • 18
    TONI & GUY (DORCHESTER) LIMITED - 2014-08-05
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -161,080 GBP2015-08-31
    Officer
    icon of calendar 2003-10-09 ~ 2006-08-01
    IIF 156 - Director → ME
  • 19
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -170,646 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 58 - Director → ME
  • 20
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -132,846 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 37 - Director → ME
  • 21
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,315 GBP2021-08-31
    Officer
    icon of calendar 2004-09-10 ~ 2006-12-06
    IIF 82 - Director → ME
  • 22
    TONI & GUY (WEYBRIDGE) LIMITED - 2014-01-15
    icon of address 58-60 Stamford Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-03-05 ~ 2006-12-06
    IIF 92 - Director → ME
  • 23
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-17 ~ 2009-02-18
    IIF 157 - Director → ME
  • 24
    LAMBSON & LONG LIMITED - 2003-05-27
    TONI & GUY (SOUTHAMPTON) LIMITED - 2003-06-05
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-27 ~ 2008-01-31
    IIF 117 - Director → ME
  • 25
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2004-12-18 ~ 2025-05-06
    IIF 18 - Director → ME
  • 26
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,082 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-08-31
    IIF 68 - Director → ME
  • 27
    TONI & GUY (FARNHAM) LIMITED - 2014-11-12
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,639 GBP2024-08-31
    Officer
    icon of calendar 2005-08-05 ~ 2007-02-05
    IIF 129 - Director → ME
  • 28
    TONI & GUY (FLEET) LIMITED - 2015-01-20
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,389 GBP2018-08-31
    Officer
    icon of calendar 2002-08-14 ~ 2006-07-25
    IIF 143 - Director → ME
  • 29
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    112,926 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 4 - Director → ME
  • 30
    TONI & GUY (GREAT PORTLAND STREET) LIMITED - 2017-08-03
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2007-12-06
    IIF 125 - Director → ME
  • 31
    TONI & GUY (HAMPSTEAD) LIMITED - 2014-11-19
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-29 ~ 2006-12-22
    IIF 79 - Director → ME
  • 32
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,010 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-11-05
    IIF 66 - Director → ME
  • 33
    TONI & GUY (HERTFORD) LIMITED - 2022-07-19
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,095 GBP2022-08-31
    Officer
    icon of calendar 2002-05-01 ~ 2004-04-23
    IIF 77 - Director → ME
  • 34
    MASCOLO GROUP LIMITED - 2008-03-07
    TACTICDANCE LIMITED - 1996-09-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 46 - Director → ME
  • 35
    TONI & GUY (IPSWICH) LIMITED - 2015-11-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-28 ~ 2003-03-17
    IIF 91 - Director → ME
  • 36
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -326,114 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 48 - Director → ME
  • 37
    GREENFINAL LIMITED - 2008-07-31
    icon of address 9 Earl Street, 9 Earl Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,677 GBP2015-08-31
    Officer
    icon of calendar 2004-05-28 ~ 2006-12-14
    IIF 76 - Director → ME
  • 38
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -123,103 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 13 - Director → ME
  • 39
    TONI & GUY (KINGSTON) LIMITED - 2017-06-19
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,126 GBP2024-08-31
    Officer
    icon of calendar 2005-04-28 ~ 2005-11-02
    IIF 134 - Director → ME
  • 40
    LABEL M PRODUCTS LIMITED - 2011-08-02
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 41
    TONI & GUY (LEAMINGTON SPA) LIMITED - 2021-11-05
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,178 GBP2024-08-31
    Officer
    icon of calendar 2003-12-08 ~ 2008-01-31
    IIF 74 - Director → ME
  • 42
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,306 GBP2022-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-01-07
    IIF 35 - Director → ME
  • 43
    TONI & GUY (LEATHERHEAD) LIMITED - 2018-09-01
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -111,061 GBP2017-08-31
    Officer
    icon of calendar 2003-09-23 ~ 2006-08-29
    IIF 106 - Director → ME
  • 44
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -408,730 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 51 - Director → ME
  • 45
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-17 ~ 2025-05-06
    IIF 1 - Director → ME
  • 46
    icon of address Innovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2021-11-12
    IIF 16 - Director → ME
  • 47
    LUCY & ADRIAN LIMITED - 2003-03-24
    TONI & GUY (MARLOW) LIMITED - 2006-02-28
    icon of address C/o Main Street Accountancy, First Floor Offices, 16a Main Ridge West, Boston, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,467 GBP2018-05-31
    Officer
    icon of calendar 2003-03-26 ~ 2006-01-23
    IIF 155 - Director → ME
  • 48
    CALO LIMITED - 1997-09-23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,806 GBP2018-12-31
    Officer
    icon of calendar 2004-08-27 ~ 2006-11-17
    IIF 113 - Director → ME
  • 49
    TONI & GUY (MANSFIELD 2) LIMITED - 2014-03-04
    ESSENSUALS (SOUTH KENSINGTON) LIMITED - 2005-08-15
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2010-04-28
    IIF 151 - Director → ME
  • 50
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 11 - Director → ME
  • 51
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2011-08-02 ~ 2025-05-06
    IIF 26 - Director → ME
  • 52
    INNOVIA DESIGN LIMITED - 2008-03-07
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-01 ~ 2025-05-06
    IIF 22 - Director → ME
  • 53
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 38 - Director → ME
  • 54
    MASCOLO PLC - 2002-08-06
    F. MASCOLO & SONS LIMITED NEVILLE RUSSELL - 1990-04-19
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 170 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2025-05-06
    IIF 25 - Director → ME
  • 55
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,658 GBP2024-08-31
    Officer
    icon of calendar 2003-12-16 ~ 2006-11-20
    IIF 81 - Director → ME
  • 56
    TONI & GUY (NEWBURY) LIMITED - 2015-09-25
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,097 GBP2024-08-31
    Officer
    icon of calendar 2003-06-09 ~ 2008-01-31
    IIF 94 - Director → ME
  • 57
    TONI & GUY (NEWCASTLE UPON TYNE) LIMITED - 2017-07-06
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,423 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ 2005-08-02
    IIF 102 - Director → ME
  • 58
    LIVERPOOL WHITECHAPEL (T2) HAIRDRESSING LIMITED - 2017-03-29
    CARLISLE (T) HAIRDRESSING LIMITED - 2016-11-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -185,587 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 40 - Director → ME
    icon of calendar 2016-11-18 ~ 2017-04-03
    IIF 153 - Director → ME
  • 59
    TONI & GUY (NEWMARKET) LIMITED - 2017-07-18
    icon of address Berkeley House, Amery Street, Alton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,647 GBP2017-08-31
    Officer
    icon of calendar 2005-04-01 ~ 2007-12-06
    IIF 128 - Director → ME
  • 60
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -320,335 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 8 - Director → ME
  • 61
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,148 GBP2018-08-31
    Officer
    icon of calendar 2016-11-18 ~ 2016-12-15
    IIF 154 - Director → ME
  • 62
    TONI & GUY (EPPING) LIMITED - 2012-09-07
    icon of address 26 Lindsey Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,211 GBP2024-02-29
    Officer
    icon of calendar 2002-04-26 ~ 2006-08-10
    IIF 105 - Director → ME
  • 63
    TONI & GUY (OSWESTRY) LIMITED - 2013-02-06
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -108,699 GBP2017-08-31
    Officer
    icon of calendar 2003-09-24 ~ 2006-09-22
    IIF 127 - Director → ME
  • 64
    TONI & GUY INTERNATIONAL HOLDINGS LIMITED - 2019-05-16
    icon of address 58 - 60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-06-07
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 65
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -412,486 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2025-05-06
    IIF 57 - Director → ME
  • 66
    T1 HAIRDRESSING LIMITED - 2017-11-06
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,660 GBP2023-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 39 - Director → ME
  • 67
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,213,613 GBP2024-08-31
    Officer
    icon of calendar 2018-09-04 ~ 2025-05-06
    IIF 23 - Director → ME
  • 68
    TONI & GUY (POOLE) LIMITED - 2018-03-20
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,640 GBP2024-08-31
    Officer
    icon of calendar 2001-10-22 ~ 2006-08-11
    IIF 148 - Director → ME
  • 69
    TONI & GUY (PUTNEY) LIMITED - 2018-05-21
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,597 GBP2024-08-30
    Officer
    icon of calendar 2005-10-20 ~ 2006-08-22
    IIF 133 - Director → ME
  • 70
    ESSENSUALS (READING) LIMITED - 2011-05-31
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-10 ~ 2007-09-28
    IIF 111 - Director → ME
  • 71
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,904 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-01-07
    IIF 34 - Director → ME
  • 72
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -404,888 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 59 - Director → ME
  • 73
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -266,834 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 12 - Director → ME
  • 74
    ESSENSUALS (SHREWSBURY) LIMITED - 2014-05-30
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-18 ~ 2006-08-25
    IIF 150 - Director → ME
  • 75
    TONI & GUY (SHREWSBURY) LIMITED - 2013-02-06
    TONI & GUY (BOLTON) LIMITED - 1998-04-06
    TONI & GUY (ABERDEEN) LIMITED - 1997-12-23
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,536 GBP2019-08-31
    Officer
    icon of calendar 2002-11-04 ~ 2006-10-19
    IIF 85 - Director → ME
  • 76
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,683 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2025-05-06
    IIF 50 - Director → ME
  • 77
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,517 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 10 - Director → ME
  • 78
    ESSENSUALS (SOUTH WOODFORD) LIMITED - 2015-03-10
    SOUTH WOODFORD (E) HAIRDRESSING LIMITED - 2021-12-13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,593 GBP2024-08-31
    Officer
    icon of calendar 2004-06-25 ~ 2006-01-30
    IIF 80 - Director → ME
  • 79
    TONI & GUY (ST HELENS) LIMITED - 2018-03-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -69,237 GBP2024-08-31
    Officer
    icon of calendar 2004-08-05 ~ 2006-08-23
    IIF 123 - Director → ME
  • 80
    TONI & GUY (STOCKTON HEATH) LIMITED - 2015-11-23
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,745 GBP2024-08-31
    Officer
    icon of calendar 2004-03-17 ~ 2006-06-30
    IIF 120 - Director → ME
  • 81
    TONI & GUY (STRATFORD-UPON-AVON) LIMITED - 2015-01-15
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,059 GBP2024-08-31
    Officer
    icon of calendar 2005-06-16 ~ 2007-03-07
    IIF 89 - Director → ME
  • 82
    ESSENSUALS (SURBITON 2) LIMITED - 2015-05-09
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2007-01-04
    IIF 132 - Director → ME
  • 83
    TONI & GUY (TEDDINGTON) LIMITED - 2016-10-31
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,492 GBP2024-08-31
    Officer
    icon of calendar 2003-08-18 ~ 2007-08-28
    IIF 131 - Director → ME
  • 84
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ 2006-09-19
    IIF 135 - Director → ME
  • 85
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2006-11-17
    IIF 110 - Director → ME
  • 86
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2006-08-10
    IIF 97 - Director → ME
  • 87
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-20 ~ 2006-08-02
    IIF 88 - Director → ME
  • 88
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,786 GBP2016-08-31
    Officer
    icon of calendar 2002-10-21 ~ 2006-06-30
    IIF 108 - Director → ME
  • 89
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-04 ~ 2008-01-31
    IIF 104 - Director → ME
  • 90
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-24 ~ 2006-10-23
    IIF 95 - Director → ME
  • 91
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2006-12-21
    IIF 83 - Director → ME
  • 92
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    52,206 GBP2022-08-31
    Officer
    icon of calendar 2001-11-23 ~ 2006-08-22
    IIF 99 - Director → ME
  • 93
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2006-06-30
    IIF 109 - Director → ME
  • 94
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ 2007-12-06
    IIF 75 - Director → ME
  • 95
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 43 - Director → ME
    icon of calendar 2006-04-12 ~ 2010-04-28
    IIF 147 - Director → ME
  • 96
    M & H (HITCHIN) LIMITED - 2006-03-15
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-01 ~ 2006-03-10
    IIF 93 - Director → ME
  • 97
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-30 ~ 2006-04-07
    IIF 124 - Director → ME
  • 98
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2010-04-16
    IIF 142 - Director → ME
  • 99
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2007-04-17
    IIF 71 - Director → ME
  • 100
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,904 GBP2018-08-31
    Officer
    icon of calendar 2003-01-23 ~ 2006-10-12
    IIF 115 - Director → ME
  • 101
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 49 - Director → ME
  • 102
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2006-08-11
    IIF 96 - Director → ME
  • 103
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2006-07-04
    IIF 100 - Director → ME
  • 104
    icon of address 24 St Michaels Road, Broxbourne, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-11 ~ 2006-07-04
    IIF 152 - Director → ME
  • 105
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2006-08-01
    IIF 98 - Director → ME
  • 106
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-10 ~ 2008-01-31
    IIF 126 - Director → ME
  • 107
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-03 ~ 2007-02-02
    IIF 140 - Director → ME
  • 108
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-29 ~ 2007-03-07
    IIF 136 - Director → ME
  • 109
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-02 ~ 2006-10-30
    IIF 137 - Director → ME
  • 110
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2006-08-17
    IIF 122 - Director → ME
  • 111
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-30 ~ 2010-04-28
    IIF 149 - Director → ME
  • 112
    icon of address 58-60 Stamford Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ 2006-07-24
    IIF 130 - Director → ME
  • 113
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,751 GBP2019-08-31
    Officer
    icon of calendar 2004-10-21 ~ 2008-01-31
    IIF 87 - Director → ME
  • 114
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ 2025-05-06
    IIF 20 - Director → ME
  • 115
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ 2025-05-06
    IIF 24 - Director → ME
  • 116
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-03 ~ 2006-05-26
    IIF 86 - Director → ME
  • 117
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2006-12-06
    IIF 103 - Director → ME
  • 118
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-24 ~ 2006-08-11
    IIF 73 - Director → ME
  • 119
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-02 ~ 2006-06-02
    IIF 114 - Director → ME
  • 120
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2006-07-05
    IIF 145 - Director → ME
  • 121
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2006-11-09
    IIF 119 - Director → ME
  • 122
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 123
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 52 - Director → ME
  • 124
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-05 ~ 2025-05-06
    IIF 17 - Director → ME
  • 125
    OVAL (2221) LIMITED - 2010-04-07
    TONI & GUY HAIRDRESSING LIMITED - 2010-09-14
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 126
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2025-05-06
    IIF 29 - Director → ME
  • 127
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ 2025-05-06
    IIF 21 - Director → ME
  • 128
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-31
    IIF 144 - Director → ME
  • 129
    TONI & GUY (NVQ 2) LIMITED - 2008-07-08
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,906 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 36 - Director → ME
  • 130
    TONI & GUY (SOHO) LIMITED - 2018-07-16
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-07-28
    IIF 107 - Director → ME
  • 131
    icon of address Berkeley House Amery Street, Alton, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,922 GBP2024-08-31
    Officer
    icon of calendar 2023-05-17 ~ 2025-05-06
    IIF 28 - Director → ME
  • 132
    TONI & GUY (WELWYN GARDEN CITY) LIMITED - 2017-05-05
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,215 GBP2024-08-31
    Officer
    icon of calendar 2005-01-17 ~ 2006-12-06
    IIF 78 - Director → ME
  • 133
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -420,272 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 53 - Director → ME
  • 134
    TONI & GUY (WIGAN) LIMITED - 2018-02-01
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -210,835 GBP2024-08-31
    Officer
    icon of calendar 2003-02-18 ~ 2006-10-18
    IIF 112 - Director → ME
  • 135
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -244,239 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 6 - Director → ME
  • 136
    TONI & GUY (WILMSLOW) LIMITED - 2017-10-09
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,911 GBP2022-08-31
    Officer
    icon of calendar 2002-08-14 ~ 2005-12-20
    IIF 141 - Director → ME
  • 137
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 47 - Director → ME
  • 138
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,710 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 9 - Director → ME
  • 139
    TONI & GUY (WOKING) LIMITED - 2014-11-04
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    32,224 GBP2017-08-31
    Officer
    icon of calendar 2004-04-16 ~ 2007-11-29
    IIF 90 - Director → ME
  • 140
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,175 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2022-02-18
    IIF 3 - Director → ME
  • 141
    TONI & GUY (YEOVIL) LIMITED - 2020-10-01
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,455 GBP2024-08-31
    Officer
    icon of calendar 2004-03-12 ~ 2007-06-15
    IIF 118 - Director → ME
  • 142
    MASCOLO RETAIL LIMITED - 2000-09-13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -232,037 GBP2022-08-31
    Officer
    icon of calendar 2000-06-30 ~ 2025-05-06
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.